GREGORY CUMMINGS
Medication Administration Certification


Address: 2666 State Street, Hamden, CT 06517

GREGORY CUMMINGS (Credential# 1551665) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 28, 2018. The license expiration date date is July 27, 2020. The license status is ACTIVE.

Business Overview

GREGORY CUMMINGS is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001819524. The credential type is medication administration certification. The effective date is July 28, 2018. The expiration date is July 27, 2020. The business address is 2666 State Street, Hamden, CT 06517. The current status is active.

Basic Information

Licensee Name GREGORY CUMMINGS
Credential ID 1551665
Credential Number DSMA.001819524
Credential Type Medication Administration Certification
Business Address 2666 State Street
Hamden
CT 06517
Business Type INDIVIDUAL
Status ACTIVE - CERTIFIED
Active 1
Issue Date 2016-06-05
Effective Date 2018-07-28
Expiration Date 2020-07-27
Refresh Date 2018-08-01

Other licenses

ID Credential Code Credential Type Issue Term Status
1536595 DSMA.001619524 Medication Administration Certification 2014-07-13 2016-07-28 - 2018-07-27 INACTIVE
1536596 DSMA.001419524 Medication Administration Certification 2012-05-30 2014-07-28 - 2016-07-27 INACTIVE

Office Location

Street Address 2666 State Street
City Hamden
State CT
Zip Code 06517

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Troy White 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-09-14 ~ 2020-09-13
Whitney Washington 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-09-06 ~ 2020-09-05
Marquis Dickey 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-09-06 ~ 2020-09-05
Simone Morgan 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-08-15 ~ 2020-08-14
Ricardo Payne 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-06-05 ~ 2020-06-04
Babatunde Salako 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-05-13 ~ 2020-05-12
Nikia Brooks 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-04-21 ~ 2020-04-20
Shadajsa Perry 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-03-18 ~ 2020-03-17
Carlton Bell Jr 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-03-08 ~ 2020-03-07
Shanice Thompson 2666 State Street, Hamden, CT 06517 Medication Administration Certification 2018-02-22 ~ 2020-02-21
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Timothy J Freer 33 Norris Street, Hamden, CT 06517 Physical Therapist 2020-09-01 ~ 2021-08-31
Juan Ignacio Zurita-castilla 43 Merritt St, Hamden, CT 06517 Master's Level Social Worker - Temporary Permit 2020-06-25 ~ 2020-09-13
Elizabeth Alberico 58 Hesse Road, Hamden, CT 06517 Notary Public Appointment 2020-06-01 ~ 2025-05-31
Stephen M Grossman 17 Greenway St, Hamden, CT 06517 Architect 2020-08-01 ~ 2021-07-31
James E Laposta Jr 66 Laurel Road, Hamden, CT 06517 Architect 2020-08-01 ~ 2021-07-31
Judith M Rothstein 11 Dadio Road, Hamden, CT 06517 Licensed Alcohol and Drug Counselor 2020-04-01 ~ 2021-03-31
Keleann T Tamaki 165 Ridge Road, Hamden, CT 06517 Registered Nurse 2020-09-01 ~ 2021-08-31
Robin L Esposito 191 Thornton St, Hamden, CT 06517 Registered Nurse 2020-09-01 ~ 2021-08-31
Michele R Abrams 114 Wakefield St, Hamden, CT 06517 Audiologist 2020-09-01 ~ 2021-08-31
Catherine E Tesluk 215 Hartford Tpke, Hamden, CT 06517 Physician/surgeon 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06517

Competitor

Search similar business entities

City Hamden
Zip Code 06517
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Hamden

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Sxiana Cummings 24 Gem Drive, Willimantic, CT 06226 Medication Administration Certification ~
Mark Cummings 182 Wolfpit, Norwalk, CT 06851 Medication Administration Certification 1996-10-17 ~ 1998-10-16
Thelma Cummings P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2010-08-23 ~ 2012-08-22
Olive Cummings 600 Corporate Row, Cromwell, CT 06416 Medication Administration Certification 2016-07-17 ~ 2018-07-16
Warren Cummings 484 Putnam Street, Bridgeport, CT 06608 Medication Administration Certification ~
Samuel Cummings Sr P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2018-09-15 ~ 2020-09-14
Donna Cummings P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 1999-03-10 ~ 2001-03-09
Tyrece Cummings 89 Gilbert Ave, New Haven, CT 06511 Medication Administration Certification 2020-04-02 ~ 2022-04-01
Warren Cummings 46 Agresta Terrace, Stratford, CT 06695 Medication Administration Certification ~
Anita Hodge 44 Cummings St, East Hartford, CT 06108 Medication Administration Certification ~

Improve Information

Please comment or provide details below to improve the information on GREGORY CUMMINGS.

Dataset Information

Data Provider Connecticut Department of Consumer Protection
Jurisdiction Connecticut
Related Datasets Connecticut Business Registrations, Connecticut Child Care Facilities

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

Trending Searches